GURUS DESIGN LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Registered office address changed from 22 Felton Hall House 100 George Row London SE16 4UP England to 101 Bec 50 Cambridge Road Barking IG11 8FG on 2024-05-24

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINH THUY NGUYEN / 08/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MS LINH THUY NGUYEN / 08/09/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 57 MALTINGS PLACE, TOWER BRIDGE ROAD LONDON SE1 3LJ ENGLAND

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINH THUY NGUYEN / 04/08/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MS LINH THUY NGUYEN / 04/08/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 101 BEC 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG ENGLAND

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MS LINH THUY NGUYEN / 07/08/2017

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 171-173 GRAY'S INN ROAD LONDON GREATER LONDON WC1X 8UE

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/09/136 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINH THUY NGUYEN / 02/07/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/11/129 November 2012 09/08/12 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MS LINH THUY NGUYEN

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA GRUPA

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

08/08/128 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information